Search icon

KLS L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KLS L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2010 (15 years ago)
Organization Date: 01 Jun 2010 (15 years ago)
Last Annual Report: 21 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0764128
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 424 Lewis Hargett Circle, Suite 120, Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
KIMBERLY L SOPER Registered Agent

Member

Name Role
Kimberly L Soper Member

Organizer

Name Role
Kimberly L Soper Organizer

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,700
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,740.04
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $8,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State